Advanced company searchLink opens in new window

DONOVAN GRAPHICS LTD

Company number 04494929

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2017 AD01 Registered office address changed from Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB to 45 Church Road Tiptree Colchester Essex CO5 0SU on 16 November 2017
27 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
27 Jul 2017 CH01 Director's details changed for Mrs Kerry Ann Donovan on 25 July 2017
27 Jul 2017 CH01 Director's details changed for Mr Frank Timothy Donovan on 25 July 2017
27 Jul 2017 CH03 Secretary's details changed for Mrs Kerry Ann Donovan on 25 July 2017
27 Jul 2017 PSC04 Change of details for Mrs Kerry Ann Donovan as a person with significant control on 25 July 2017
27 Jul 2017 PSC04 Change of details for Mr Frank Timothy Donovan as a person with significant control on 25 July 2017
13 Jul 2017 PSC04 Change of details for Mrs Sophie Louise Donovan as a person with significant control on 26 July 2016
13 Jul 2017 PSC04 Change of details for Mrs Kerry Ann Donovan as a person with significant control on 26 July 2016
13 Jul 2017 PSC04 Change of details for Mr Frank Timothy Donovan as a person with significant control on 26 July 2016
13 Jul 2017 PSC04 Change of details for Mr Anthony Michael Donovan as a person with significant control on 26 July 2016
27 Apr 2017 AA Micro company accounts made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,000
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
17 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Kerry Ann Donovan on 25 July 2012
30 Jul 2012 CH01 Director's details changed for Frank Timothy Donovan on 25 July 2012
11 May 2012 CH01 Director's details changed for Sophie Louise Donovan on 27 April 2012
11 May 2012 CH01 Director's details changed for Anthony Michael Donovan on 27 April 2012